LES ENFANTS LIMITED
HEBDEN BRIDGE

Hellopages » West Yorkshire » Calderdale » HX7 5RU

Company number 02607778
Status Active
Incorporation Date 3 May 1991
Company Type Private Limited Company
Address THE ARK, DEAN HAY FARM, CRAGG VALE, HEBDEN BRIDGE, WEST YORKSHIRE, ENGLAND, HX7 5RU
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Janet Skinner as a director on 13 February 2017; Registration of charge 026077780005, created on 21 October 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of LES ENFANTS LIMITED are www.lesenfants.co.uk, and www.les-enfants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Les Enfants Limited is a Private Limited Company. The company registration number is 02607778. Les Enfants Limited has been working since 03 May 1991. The present status of the company is Active. The registered address of Les Enfants Limited is The Ark Dean Hay Farm Cragg Vale Hebden Bridge West Yorkshire England Hx7 5ru. . BATRA, Gourav is a Director of the company. BATRA, Priyanka is a Director of the company. Secretary COOKSON, Christine Sutton has been resigned. Secretary SKINNER, Janet has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOKSON, Christine Sutton has been resigned. Director COOKSON, Kevin has been resigned. Director KIRKHAM, Christine Lorraine has been resigned. Director KIRKHAM, James Arthur has been resigned. Director SKINNER, Alan has been resigned. Director SKINNER, Janet has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
BATRA, Gourav
Appointed Date: 21 October 2016
44 years old

Director
BATRA, Priyanka
Appointed Date: 21 October 2016
43 years old

Resigned Directors

Secretary
COOKSON, Christine Sutton
Resigned: 06 September 2006
Appointed Date: 03 May 1991

Secretary
SKINNER, Janet
Resigned: 21 October 2016
Appointed Date: 06 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 May 1991
Appointed Date: 03 May 1991

Director
COOKSON, Christine Sutton
Resigned: 06 September 2006
Appointed Date: 01 May 1992
74 years old

Director
COOKSON, Kevin
Resigned: 06 September 2006
Appointed Date: 03 May 1991
76 years old

Director
KIRKHAM, Christine Lorraine
Resigned: 06 September 2006
Appointed Date: 21 May 1991
75 years old

Director
KIRKHAM, James Arthur
Resigned: 06 September 2006
Appointed Date: 21 May 1991
73 years old

Director
SKINNER, Alan
Resigned: 21 October 2016
Appointed Date: 06 September 2006
72 years old

Director
SKINNER, Janet
Resigned: 13 February 2017
Appointed Date: 06 September 2006
70 years old

LES ENFANTS LIMITED Events

13 Feb 2017
Termination of appointment of Janet Skinner as a director on 13 February 2017
27 Oct 2016
Registration of charge 026077780005, created on 21 October 2016
26 Oct 2016
Total exemption small company accounts made up to 30 April 2016
25 Oct 2016
Registered office address changed from 1 Lowerwood Bank Avondale Road Darwen Lancs BB3 1RS to The Ark, Dean Hay Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5RU on 25 October 2016
25 Oct 2016
Termination of appointment of Janet Skinner as a secretary on 21 October 2016
...
... and 74 more events
17 Jun 1991
New director appointed

11 Jun 1991
Ad 14/05/91--------- £ si 98@1=98 £ ic 2/100

11 Jun 1991
Accounting reference date notified as 30/04

16 May 1991
Secretary resigned

03 May 1991
Incorporation

LES ENFANTS LIMITED Charges

24 October 2016
Charge code 0260 7778 0004
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 October 2016
Charge code 0260 7778 0005
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold and leasehold property know as lowerwood bank…
6 September 2006
Debenture
Delivered: 16 September 2006
Status: Satisfied on 12 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2003
Debenture
Delivered: 27 October 2003
Status: Satisfied on 7 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1991
Legal charge
Delivered: 17 July 1991
Status: Satisfied on 12 October 2016
Persons entitled: The Royal Bank of Scotland
Description: 1 & 2 lower wood bank darwen lancashire fixed charge over…